Search icon

TMD STAFFING LLC

Company Details

Entity Name: TMD STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L11000053277
FEI/EIN Number 452065600
Address: 1702 E. 5th Avenue, TAMPA, FL, 33605, US
Mail Address: PO Box 76123, TAMPA, FL, 33675, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TMD STAFFING, LLC 401(K) PROFIT SHARING PLAN 2022 452065600 2023-07-12 TMD STAFFING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8133484837
Plan sponsor’s address 3707 W. CARMEN STREET, TAMPA, FL, 33609
TMD STAFFING, LLC 401(K) PROFIT SHARING PLAN 2021 452065600 2022-07-24 TMD STAFFING, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8133484837
Plan sponsor’s address 3707 W. CARMEN STREET, TAMPA, FL, 33609
TMD STAFFING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452065600 2021-05-05 TMD STAFFING LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8133484837
Plan sponsor’s address 3707 W CARMEN ST, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing SHERMAN TAYLOR
Valid signature Filed with authorized/valid electronic signature
TMD STAFFING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452065600 2020-07-01 TMD STAFFING LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8133484837
Plan sponsor’s address 3707 W CARMEN ST, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing SHERMAN TAYLOR
Valid signature Filed with authorized/valid electronic signature
TMD STAFFING LLC 401 K PROFIT SHARING PLAN TRUST 2018 452065600 2019-06-14 TMD STAFFING LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8133484837
Plan sponsor’s address 3707 W CARMEN ST, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing SHERMAN TAYLOR
Valid signature Filed with authorized/valid electronic signature
TMD STAFFING LLC 401 K PROFIT SHARING PLAN TRUST 2017 452065600 2018-06-06 TMD STAFFING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8133484837
Plan sponsor’s address 3707 W CARMEN ST, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing SHERMAN TAYLOR
Valid signature Filed with authorized/valid electronic signature
TMD STAFFING LLC 401 K PROFIT SHARING PLAN TRUST 2016 452065600 2017-06-20 TMD STAFFING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8133484837
Plan sponsor’s address 3707 W CARMEN ST, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing SHERMAN TAYLOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rosende John Agent 1702 E. 5th Avenue, TAMPA, FL, 33605

Chief Executive Officer

Name Role Address
Rosende John Chief Executive Officer 1702 E. 5th Avenue, TAMPA, FL, 33605

President

Name Role Address
Rosende Christopher President 1702 E. 5th Avenue, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-09 1702 E. 5th Avenue, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 1702 E. 5th Avenue, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 1702 E. 5th Avenue, TAMPA, FL 33605 No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Rosende, John No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State